- Company Overview for RIDGE VIEW LIMITED (03671676)
- Filing history for RIDGE VIEW LIMITED (03671676)
- People for RIDGE VIEW LIMITED (03671676)
- Charges for RIDGE VIEW LIMITED (03671676)
- More for RIDGE VIEW LIMITED (03671676)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Sep 2015 | AP01 | Appointment of Mr Mark Weedon as a director on 1 December 2014 | |
15 Sep 2015 | TM01 | Termination of appointment of Bradley Alexander Weedon as a director on 15 August 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Bradley Alexander Weedon as a director on 1 August 2015 | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-02
|
|
08 Jan 2014 | AP03 | Appointment of Mr Ian Taylor Cameron as a secretary | |
07 Jan 2014 | TM02 | Termination of appointment of Land Graham Partnership Llp as a secretary | |
07 Jan 2014 | AD01 | Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England on 7 January 2014 | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
06 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Nov 2012 | AP04 | Appointment of Land Graham Partnership Llp as a secretary | |
16 Nov 2012 | AD01 | Registered office address changed from 12 Riverpark Drive Marlow Buckinghamshire SL7 1QH on 16 November 2012 | |
16 Nov 2012 | TM01 | Termination of appointment of Steven Bennett as a director | |
16 Nov 2012 | TM02 | Termination of appointment of Steven Bennett as a secretary | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
22 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Jan 2011 | TM02 | Termination of appointment of Lindsey Weedon as a secretary | |
23 Jan 2011 | AP03 | Appointment of Mr Steven Nicholas Bennett as a secretary | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
06 Jan 2011 | CH03 | Secretary's details changed for Lindsey Isobel Weedon on 5 March 2010 | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |